- Company Overview for A.A. KNIGHT (BUILDERS) LIMITED (00750039)
- Filing history for A.A. KNIGHT (BUILDERS) LIMITED (00750039)
- People for A.A. KNIGHT (BUILDERS) LIMITED (00750039)
- Charges for A.A. KNIGHT (BUILDERS) LIMITED (00750039)
- More for A.A. KNIGHT (BUILDERS) LIMITED (00750039)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2021 | DS01 | Application to strike the company off the register | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
04 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
09 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH03 | Secretary's details changed for Catherine Elena Knight on 24 August 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Catherine Elena Knight on 24 August 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Ian Richard Knight on 24 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 87 Durlston Road Kingston upon Thames Surrey KT2 5RS to Rear of 64-74 st. Albans Road Kingston upon Thames Surrey KT2 5HH on 24 August 2015 | |
06 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
03 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
06 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders |